Gautam Bhalla, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Anil Bhalla, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Gaurav . Bhalla, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Bhushan Wadhwa, . Designation Secretary at VATIKA HOTELS PRIVATE LIMITED.
Debojyoti Ghosh, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Anil Dutt Mohla, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Naveen Bakshi, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Deepa Sibal, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Som Krishna, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Rishabh Phagre, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Arvind Kumar, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Agam Malhotra, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Naresh Prasad, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Mini Ramachandran, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Soma Dey, . Designation Director at VATIKA HOTELS PRIVATE LIMITED.
Located at Flat No. 621A, 6th Floor Devika Towers, 6, Nehru Place, New Delhi, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

VATIKA HOTELS PRIVATE LIMITED

About Vatika Hotels Private Limited
Vatika Hotels Private Limited was registered at Registrar of Companies ROC Delhi on 27 April, 2004 and is categorised as Company limited by shares and an Non-government company.
Vatika Hotels Private Limited's Corporate Identification Number (CIN) is U55101DL2004PTC126079 and Registeration Number is 126079.

Vatika Hotels Private Limited registered address on file is Flat No. 621A, 6th Floor Devika Towers, 6, Nehru Place, New Delhi - 110019, Delhi, India.

Vatika Hotels Private Limited currently have 7 Active Directors / Partners: Gaurav . Bhalla, Naveen Bakshi, Arvind Kumar, Agam Malhotra, Naresh Prasad, Mini Ramachandran, Soma Dey, and there are no other Active Directors / Partners in the company except these 7 officials.

Vatika Hotels Private Limited is involved in Activity and currently company is in Active Status.

Company Name VATIKA HOTELS PRIVATE LIMITED
CIN U55101DL2004PTC126079
Registration Date 27 April, 2004
Registeration No. 126079
RoC ROC Delhi
State Delhi
Registered Address Flat No. 621A, 6th Floor Devika Towers, 6, Nehru Place, New Delhi - 110019, Delhi, India
Address other than Registered Address First Floor,A-Block, Townsquare, Vatika India Next Sector 82A, NH 8 Gurgaon 122004 HR IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 900000000 INR
PaidUp Capital Rs 853944470 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 64000000 INR 31 March, 2004 - Closed
Immovable property or any interest therein Rs 46000000 INR 28 June, 2004 28 June, 2004 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1166300000 INR 26 December, 2014 - Closed
Movable property (not being pledge) Rs 445000 INR 24 June, 2013 - Open
Rs 400000000 INR 23 January, 2012 08 March, 2012 Closed
Rs 44200000 INR 23 January, 2012 08 March, 2012 Closed
Rs 599400000 INR 20 March, 2015 26 June, 2015 Closed
Immovable property or any interest therein Rs 200000000 INR 29 October, 2009 - Closed
Rs 1500000000 INR 30 May, 2008 31 March, 2010 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 700000000 INR 13 July, 2012 - Closed
Rs 75000000 INR 16 January, 2015 - Closed
Rs 261000000 INR 09 May, 2007 - Closed
Movable property (not being pledge) Rs 633348 INR 19 February, 2014 - Open
Rs 150000000 INR 01 March, 2011 11 August, 2011 Closed
Rs 200000000 INR 19 August, 2010 04 March, 2011 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 1500000000 INR 22 September, 2011 - Closed
Movable property (not being pledge) Rs 556000 INR 29 January, 2015 - Open
Movable property (not being pledge) Rs 2150000 INR 05 February, 2014 - Open
Movable property (not being pledge) Rs 8250000 INR 27 December, 2012 - Open
Immovable property or any interest therein
Book debts
Rs 1320000000 INR 30 March, 2015 - Closed
Movable property (not being pledge) Rs 3474200 INR 28 June, 2013 - Open
Rs 3540000 INR 24 March, 2015 - Closed
Movable property (not being pledge) Rs 365000 INR 25 September, 2013 - Open
Rs 100000000 INR 23 January, 2012 26 October, 2015 Closed
Rs 200000000 INR 28 December, 2011 26 October, 2015 Closed
Rs 510000000 INR 17 April, 2007 - Closed
Immovable property or any interest therein Rs 110900000 INR 17 October, 2007 - Closed
Movable property (not being pledge) Rs 2012000 INR 09 March, 2015 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 300000000 INR 27 November, 2013 - Closed
Rs 1500000000 INR 17 May, 2010 04 March, 2011 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 150000000 INR 26 December, 2014 - Closed
Rs 193500000 INR 20 March, 2015 26 June, 2015 Closed
Rs 163300000 INR 20 September, 2007 25 March, 2008 Closed
Rs 1180000 INR 08 January, 2015 - Open
Floating charge Rs 350000000 INR 28 August, 2009 - Closed
Movable property (not being pledge) Rs 4518786 INR 30 January, 2015 - Closed
Rs 94000000 INR 23 January, 2012 08 March, 2012 Closed
Rs 100000000 INR 13 February, 2011 11 August, 2011 Closed
Rs 1000000000 INR 12 August, 2010 18 October, 2010 Closed
Uncalled Share Capital
Goodwill
Book debts
Book debts
Floating charge
Movable property (not being pledge)
Copyright
Rs 1150000000 INR 22 May, 2008 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Pledge of promoters 51% shares of total paid up.
Rs 300000000 INR 08 May, 2017 31 May, 2017 Closed
Motor Vehicle (Hypothecation) Rs 1290000 INR 01 March, 2019 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Charge modification pursuant to Axis Trustee NOC
Rs 1750000000 INR 27 October, 2016 17 March, 2018 Closed
Motor Vehicle (Hypothecation) Rs 3500000 INR 16 March, 2018 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
As per Memorandum of Entry dated April 18, 2018
Rs 6500000000 INR 08 December, 2017 18 April, 2018 Closed
Motor Vehicle (Hypothecation) Rs 6755000 INR 14 March, 2018 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
As per the Loan Agreement dated- June 25th, 2019
Rs 800000000 INR 25 June, 2019 - Closed
Motor Vehicle (Hypothecation) Rs 13824000 INR 21 June, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3346200 INR 28 May, 2018 - Open
Motor Vehicle (Hypothecation) Rs 1500000 INR 30 August, 2018 - Open
Motor Vehicle (Hypothecation) Rs 24425000 INR 25 October, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3130000 INR 28 March, 2019 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 7650000000 INR 26 September, 2018 30 August, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here